Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Secretary Name | Mr Andrew Murdoch Scott Kaberry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 5 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
Secretary Name | Mrs Joanne Patricia Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1999(6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore Cottage Barrowby Lane Kirby Overblow Harrogate North Yorkshire Hg3 |
Director Name | The Rt Hon The Lord Cecil Edward Parkinson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Northaw Potters Bar Hertfordshire EN6 4NZ |
Director Name | Mr Richard Mark James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether End House Barnsley Road Denby Dale West Yorkshire HD8 8YG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | redcentric.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01423 850000 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | 4 other UK companies use this postal address |
14.2m at £0.1 | Intechnology PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,454,011 |
Current Liabilities | £1,454,011 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 July 2005 | Delivered on: 9 August 2005 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 July 2003 | Delivered on: 19 August 2003 Satisfied on: 18 January 2008 Persons entitled: Peter Wilkinson Classification: Composite debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 July 2003 | Delivered on: 31 July 2003 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2001 | Delivered on: 9 January 2002 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 October 1999 | Delivered on: 16 October 1999 Satisfied on: 18 January 2008 Persons entitled: Ibm United Kingdom Financial Services Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 2ND september 1999. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
16 June 2021 | Application to strike the company off the register (1 page) |
11 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page) |
27 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 April 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
29 April 2016 | Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Registered office address changed from C/O Intechnology Plc Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from C/O Intechnology Plc Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page) |
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 24 February 2014 (1 page) |
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 24 February 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (1 page) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (1 page) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (2 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
27 December 2012 | Accounts for a dormant company made up to 31 March 2012 (11 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Robert Wilkinson on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Andrew Murdoch Scott Kaberry on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Mark James on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Richard Mark James on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Peter Robert Wilkinson on 25 January 2010 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 04/01/09; no change of members (5 pages) |
11 March 2009 | Return made up to 04/01/09; no change of members (5 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
15 April 2008 | Return made up to 04/01/08; no change of members (8 pages) |
15 April 2008 | Return made up to 04/01/08; no change of members (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
23 August 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
17 February 2007 | Return made up to 04/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 04/01/07; full list of members (8 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page) |
10 January 2007 | Declaration of mortgage charge released/ceased (2 pages) |
10 January 2007 | Declaration of mortgage charge released/ceased (2 pages) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 January 2007 | Declaration of mortgage charge released/ceased (1 page) |
28 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 04/01/06; full list of members (8 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
21 March 2005 | Return made up to 04/01/05; full list of members (8 pages) |
21 March 2005 | Return made up to 04/01/05; full list of members (8 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | Return made up to 04/01/04; full list of members (7 pages) |
6 April 2004 | Return made up to 04/01/04; full list of members (7 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
13 November 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
19 August 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
31 July 2003 | Particulars of mortgage/charge (5 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 04/01/02; full list of members (7 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
14 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
22 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 April 2000 | Ad 04/02/00--------- £ si [email protected]=416500 £ ic 1000000/1416500 (2 pages) |
16 April 2000 | Ad 04/02/00--------- £ si [email protected]=416500 £ ic 1000000/1416500 (2 pages) |
8 March 2000 | Return made up to 04/01/00; full list of members (7 pages) |
8 March 2000 | Return made up to 04/01/00; full list of members (7 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
11 February 2000 | Ad 31/05/99--------- premium £ si 50000@1 (2 pages) |
11 February 2000 | Ad 31/12/99--------- premium £ si [email protected] (2 pages) |
11 February 2000 | Ad 30/06/99--------- premium £ si 50000@1 (2 pages) |
11 February 2000 | Ad 31/01/99--------- premium £ si 8015@1 (2 pages) |
11 February 2000 | Ad 30/04/99--------- premium £ si 125000@1 (2 pages) |
11 February 2000 | Ad 31/07/99--------- premium £ si 750000@1 (2 pages) |
11 February 2000 | Ad 31/07/99--------- premium £ si 750000@1 (2 pages) |
11 February 2000 | Ad 31/05/99--------- premium £ si 50000@1 (2 pages) |
11 February 2000 | Ad 31/01/99--------- premium £ si 8015@1 (2 pages) |
11 February 2000 | Ad 30/06/99--------- premium £ si 50000@1 (2 pages) |
11 February 2000 | Ad 30/04/99--------- premium £ si 125000@1 (2 pages) |
11 February 2000 | Ad 31/12/99--------- premium £ si [email protected] (2 pages) |
5 February 2000 | Ad 31/12/99--------- £ si 33969@1=33969 £ ic 1966031/2000000 (2 pages) |
5 February 2000 | Ad 31/12/99--------- £ si 33969@1=33969 £ ic 1966031/2000000 (2 pages) |
23 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 24 st michaels road headingley leeds LS6 3AW (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 24 st michaels road headingley leeds LS6 3AW (1 page) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
27 October 1999 | Ad 31/01/99--------- £ si 16030@1=16030 £ ic 1950001/1966031 (2 pages) |
27 October 1999 | Ad 31/05/99--------- £ si 100000@1=100000 £ ic 1600001/1700001 (2 pages) |
27 October 1999 | Ad 31/05/99--------- £ si 100000@1=100000 £ ic 1600001/1700001 (2 pages) |
27 October 1999 | Ad 31/07/99--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages) |
27 October 1999 | Ad 30/06/99--------- £ si 100000@1=100000 £ ic 1500001/1600001 (2 pages) |
27 October 1999 | Resolutions
|
27 October 1999 | Resolutions
|
27 October 1999 | Ad 30/04/99--------- £ si 250000@1=250000 £ ic 1700001/1950001 (2 pages) |
27 October 1999 | Ad 30/06/99--------- £ si 100000@1=100000 £ ic 1500001/1600001 (2 pages) |
27 October 1999 | Ad 30/04/99--------- £ si 250000@1=250000 £ ic 1700001/1950001 (2 pages) |
27 October 1999 | Ad 31/01/99--------- £ si 16030@1=16030 £ ic 1950001/1966031 (2 pages) |
27 October 1999 | Ad 31/07/99--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages) |
16 October 1999 | Particulars of mortgage/charge (5 pages) |
16 October 1999 | Particulars of mortgage/charge (5 pages) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
9 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
9 February 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page) |
26 January 1999 | New secretary appointed (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New secretary appointed (1 page) |
26 January 1999 | New director appointed (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page) |
26 January 1999 | New director appointed (1 page) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
4 January 1999 | Incorporation (15 pages) |
4 January 1999 | Incorporation (15 pages) |